Based in London, Mbh Group (UK) Ltd was registered on 25 April 2007, it's status in the Companies House registry is set to "Active". The current directors of the business are listed as Robinson, Christopher, Lawrence, James Wyndham Stuart, Little, Scott at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROBINSON, Christopher | 04 October 2019 | - | 1 |
LAWRENCE, James Wyndham Stuart | 01 September 2014 | 04 October 2019 | 1 |
LITTLE, Scott | 08 May 2013 | 31 August 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 July 2020 | |
AD01 - Change of registered office address | 14 July 2020 | |
TM01 - Termination of appointment of director | 01 July 2020 | |
PSC07 - N/A | 21 May 2020 | |
PSC01 - N/A | 21 May 2020 | |
AA - Annual Accounts | 30 April 2020 | |
AA - Annual Accounts | 29 April 2020 | |
CH01 - Change of particulars for director | 18 November 2019 | |
AP03 - Appointment of secretary | 08 October 2019 | |
AP01 - Appointment of director | 07 October 2019 | |
TM02 - Termination of appointment of secretary | 07 October 2019 | |
TM01 - Termination of appointment of director | 07 October 2019 | |
MR01 - N/A | 13 September 2019 | |
CS01 - N/A | 16 July 2019 | |
MR01 - N/A | 01 February 2019 | |
AA - Annual Accounts | 05 January 2019 | |
AR01 - Annual Return | 16 November 2018 | |
CS01 - N/A | 24 July 2018 | |
AA - Annual Accounts | 20 April 2018 | |
RT01 - Application for administrative restoration to the register | 20 April 2018 | |
GAZ2 - Second notification of strike-off action in London Gazette | 20 February 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 December 2017 | |
CS01 - N/A | 17 July 2017 | |
DISS40 - Notice of striking-off action discontinued | 28 January 2017 | |
AA - Annual Accounts | 27 January 2017 | |
AD01 - Change of registered office address | 12 December 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 December 2016 | |
CS01 - N/A | 18 August 2016 | |
AP01 - Appointment of director | 21 June 2016 | |
TM01 - Termination of appointment of director | 21 June 2016 | |
AR01 - Annual Return | 13 July 2015 | |
AA - Annual Accounts | 06 July 2015 | |
AA - Annual Accounts | 30 June 2015 | |
MR04 - N/A | 29 May 2015 | |
MR01 - N/A | 22 December 2014 | |
AP03 - Appointment of secretary | 20 October 2014 | |
AP01 - Appointment of director | 20 October 2014 | |
AD01 - Change of registered office address | 17 October 2014 | |
AD01 - Change of registered office address | 17 October 2014 | |
TM01 - Termination of appointment of director | 17 October 2014 | |
TM02 - Termination of appointment of secretary | 17 October 2014 | |
AR01 - Annual Return | 06 May 2014 | |
AA - Annual Accounts | 07 October 2013 | |
AR01 - Annual Return | 08 May 2013 | |
TM02 - Termination of appointment of secretary | 08 May 2013 | |
AP03 - Appointment of secretary | 08 May 2013 | |
AD01 - Change of registered office address | 08 May 2013 | |
AA - Annual Accounts | 30 November 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 November 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 November 2012 | |
MG01 - Particulars of a mortgage or charge | 14 November 2012 | |
TM01 - Termination of appointment of director | 17 September 2012 | |
AP01 - Appointment of director | 12 September 2012 | |
AP01 - Appointment of director | 27 July 2012 | |
AR01 - Annual Return | 25 May 2012 | |
AD01 - Change of registered office address | 25 May 2012 | |
TM01 - Termination of appointment of director | 25 May 2012 | |
AP01 - Appointment of director | 19 December 2011 | |
AA - Annual Accounts | 30 September 2011 | |
AR01 - Annual Return | 26 May 2011 | |
AA01 - Change of accounting reference date | 06 October 2010 | |
AR01 - Annual Return | 26 May 2010 | |
AA - Annual Accounts | 21 December 2009 | |
RESOLUTIONS - N/A | 18 June 2009 | |
RESOLUTIONS - N/A | 16 June 2009 | |
363a - Annual Return | 03 June 2009 | |
AA - Annual Accounts | 28 December 2008 | |
363a - Annual Return | 21 December 2008 | |
225 - Change of Accounting Reference Date | 15 December 2008 | |
363a - Annual Return | 05 September 2008 | |
287 - Change in situation or address of Registered Office | 20 August 2008 | |
RESOLUTIONS - N/A | 18 October 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 August 2007 | |
RESOLUTIONS - N/A | 12 July 2007 | |
RESOLUTIONS - N/A | 12 July 2007 | |
RESOLUTIONS - N/A | 12 July 2007 | |
RESOLUTIONS - N/A | 12 July 2007 | |
123 - Notice of increase in nominal capital | 12 July 2007 | |
123 - Notice of increase in nominal capital | 12 July 2007 | |
395 - Particulars of a mortgage or charge | 18 June 2007 | |
395 - Particulars of a mortgage or charge | 18 June 2007 | |
288b - Notice of resignation of directors or secretaries | 05 June 2007 | |
288b - Notice of resignation of directors or secretaries | 05 June 2007 | |
288b - Notice of resignation of directors or secretaries | 05 June 2007 | |
288a - Notice of appointment of directors or secretaries | 05 June 2007 | |
288a - Notice of appointment of directors or secretaries | 05 June 2007 | |
288a - Notice of appointment of directors or secretaries | 05 June 2007 | |
CERTNM - Change of name certificate | 18 May 2007 | |
NEWINC - New incorporation documents | 25 April 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 04 September 2019 | Outstanding |
N/A |
A registered charge | 21 January 2019 | Outstanding |
N/A |
A registered charge | 19 December 2014 | Outstanding |
N/A |
A composite debenture | 08 November 2012 | Fully Satisfied |
N/A |
Charge over shares | 07 June 2007 | Fully Satisfied |
N/A |
Debenture | 07 June 2007 | Fully Satisfied |
N/A |